UKBizDB.co.uk

COSTA BLANCA PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Costa Blanca Property Limited. The company was founded 14 years ago and was given the registration number 07037871. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Congleton. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COSTA BLANCA PROPERTY LIMITED
Company Number:07037871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, Congleton, CW12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA

Director15 June 2015Active
Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA

Director05 May 2015Active
Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA

Director27 April 2015Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary12 October 2009Active
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary01 May 2021Active
Wincham, House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary12 October 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director11 May 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director11 May 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director12 October 2009Active

People with Significant Control

Mr Keith Victor Shore
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Anne Shore
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Officers

Appoint person director company with name date.

Download
2015-05-07Officers

Appoint person director company with name date.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.